Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Manchester ST LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:2024bk20185
TYPE / CHAPTER
Voluntary / 11V

Filed

3-7-24

Updated

3-31-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Mar 11, 2024

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Voluntary Petition Filed by Manchester ST LLC Receipt #A10834388 Filing Fee $1738.

All schedules and statements filed with the petition. (Hanna, Jefferson) (Entered: 03/07/2024)
Mar 7 2 Affidavit Financial Documents Filed by Jefferson Hanna III on behalf of Manchester ST LLC Debtor.. (Hanna, Jefferson) (Entered: 03/07/2024)
Mar 7 3 Letter Resolution of LLC Filed by Jefferson Hanna III on behalf of Manchester ST LLC Debtor. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Manchester ST LLC). (Hanna, Jefferson) (Entered: 03/07/2024)
Mar 7 4 Statement of Corporate Ownership Filed by Jefferson Hanna III on behalf of Manchester ST LLC Debtor.. (kpb) (Entered: 03/07/2024)
Mar 8 5 Notice of Appointment of Subchapter V Trustee Kara S. Rescia. Kara S. Rescia added to the case. 341 Meeting Date: 04/01/2024. 341 Meeting Time: 10:00 AM. Location: Telephonically at (877) 915-2934, Participant Passcode 8494974. Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (McCabe, Kim) (Entered: 03/08/2024)
Mar 8 6 Notice of Chapter 11 Bankruptcy Case The Meeting of Creditors pursuant to Section 341(a) to be held on 4/1/2024 at 10:00 AM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Proofs of Claims due by 5/6/2024. (kpb) (Entered: 03/08/2024)
Mar 8 7 Order Scheduling Status Conference in Chapter 11 Subchapter V Case. Status Conference to be held on 4/4/2024 at 02:00 PM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. Section 1188(c) Report Due By 3/21/2024. (sab) (Entered: 03/08/2024)
Mar 11 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: 6 Meeting of Creditors). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)
Mar 11 9 BNC Certificate of Mailing - PDF Document. (RE: 7 Chapter 11 Case Management Conference/Status Conference). Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024)

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:2024bk20185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James J. Tancredi
Chapter
11V
Filed
Mar 7, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Mark A. Balaban
    CT Dept of Revenue Services
    Manchester Tobacco & Candy Co.
    Punjab LLC
    U.S. Attorney
    U.S. Attorney General
    U.S. Small Business Administra

    Parties

    Debtor

    Manchester ST LLC
    770 Main Street
    Manchester, CT 06040-5101
    HARTFORD-CT
    Tax ID / EIN: xx-xxx1073

    Represented By

    Jefferson Hanna, III
    484 Main Street
    Suite 23
    Middletown, CT 06457
    (860) 347-4741
    Fax : 860-347-0478
    Email: jeffersonhanna@sbcglobal.net

    Trustee

    Kara S. Rescia
    Rescia Law, P.C.
    5104A Bigelow Commons
    Enfield, CT 06082
    860-452-0052

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 BUCKLAND CHARLEY INC. 11 1:2024bk40814
    Dec 8, 2022 3 Singhs LLC 11 5:2022bk50669
    Oct 31, 2022 Dunham Insurance Agency, LLC parent case 11 1:2022bk11021
    Oct 30, 2022 Summit Risk Advisors LLC parent case 11 1:2022bk11020
    Oct 6, 2022 Milford Sports Bars LLC 7 2:2022bk20696
    Sep 19, 2019 John Alan Sakon 11 2:2019bk21619
    Oct 7, 2016 Fairview Farms, LLC 11 2:16-bk-21648
    Jul 10, 2015 LBG Holdings LLC 11 2:15-bk-21224
    Feb 9, 2015 D&L Caron, LLC 11 2:15-bk-20181
    Apr 30, 2014 Greenleafs Cafe, LLC 11 2:14-bk-20827
    Mar 17, 2014 Vision Salon & Spa, LLC 11 2:14-bk-20477
    Mar 24, 2013 Namco, LLC 11 1:13-bk-10610
    Dec 17, 2012 Yankee Fence, LLC 7 2:12-bk-22949
    Sep 10, 2012 Spectrum Healthcare Waterbridge, LLC 11 2:12-bk-22207
    Sep 10, 2012 Spectrum Healthcare, LLC 11 2:12-bk-22206